logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anderson, John Arthur

    Related profiles found in government register
  • Anderson, John Arthur
    British retired born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manx Farm Steep Hill, Chobham, Woking, Surrey, GU24 8SZ

      IIF 1
  • Anderson, John Arthur
    British solicitor born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, John Arthur
    British solicitor (retd) born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manx Farm Steep Hill, Chobham, Woking, Surrey, GU24 8SZ

      IIF 7
  • Anderson, John Arthur
    British solictor born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manx Farm Steep Hill, Chobham, Woking, Surrey, GU24 8SZ

      IIF 8
  • Anderson, John Arthur
    British

    Registered addresses and corresponding companies
    • icon of address Manx Farm Steep Hill, Chobham, Woking, Surrey, GU24 8SZ

      IIF 9 IIF 10
  • Anderson, John Arthur
    British solicitor

    Registered addresses and corresponding companies
  • Anderson, John Arthur
    British solictor

    Registered addresses and corresponding companies
    • icon of address Manx Farm Steep Hill, Chobham, Woking, Surrey, GU24 8SZ

      IIF 15
  • Mr John Arthur Anderson
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 16
  • Anderson, John Arthur

    Registered addresses and corresponding companies
  • Mr John Arthur Anderson
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manx Farm, Steep Hill, Chobham, GU24 8SZ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,078 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 109 Oak Tree Road, Knaphill, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    303,315 GBP2023-12-31
    Officer
    icon of calendar 1995-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    SLACKWARD LIMITED - 1979-12-31
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    icon of calendar 2008-10-15 ~ 2019-08-18
    IIF 1 - Director → ME
  • 2
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-29 ~ 1997-02-17
    IIF 10 - Secretary → ME
  • 3
    icon of address Southdown House, St. Johns Street, Chichester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-10-05 ~ 2009-10-13
    IIF 9 - Secretary → ME
  • 4
    icon of address The Sun Public House, High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-21 ~ 2004-09-30
    IIF 3 - Director → ME
  • 5
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2006-01-19
    IIF 2 - Director → ME
    icon of calendar 2003-11-20 ~ 2006-01-19
    IIF 13 - Secretary → ME
  • 6
    icon of address Sterling Ellis Ltd, Nicholson House, 41 Thames Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2001-05-21 ~ 2002-05-20
    IIF 18 - Secretary → ME
  • 7
    HANGER 6 (NORTH WEALD) LIMITED - 1993-03-24
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED - 1993-01-18
    icon of address 10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1994-04-27
    IIF 17 - Secretary → ME
  • 8
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-16 ~ 1998-08-19
    IIF 20 - Secretary → ME
  • 9
    icon of address 4 Loxwood Farm Place Loxwood Farm Place, Loxwood, Billingshurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,412 GBP2024-03-31
    Officer
    icon of calendar 1998-03-16 ~ 2000-02-18
    IIF 19 - Secretary → ME
  • 10
    NOOZZ.COM LIMITED - 2008-11-20
    ALLIED IRAQ LIMITED - 2003-11-11
    GOLDMASTER LIMITED - 2003-04-22
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2005-04-06
    IIF 8 - Director → ME
    icon of calendar 2001-11-09 ~ 2005-04-06
    IIF 15 - Secretary → ME
  • 11
    icon of address Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    26,784 GBP2023-03-31
    Officer
    icon of calendar 1993-05-04 ~ 1996-02-29
    IIF 6 - Director → ME
  • 12
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2005-04-18
    IIF 11 - Secretary → ME
  • 13
    M M & S (2246) LIMITED - 1995-03-21
    icon of address 15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2000-05-05
    IIF 4 - Director → ME
  • 14
    SPEYSIDE GLENLIVIT WATER COMPANY LIMITED - 1995-04-10
    M M & S (2247) LIMITED - 1995-03-21
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2000-05-05
    IIF 5 - Director → ME
  • 15
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED - 1994-05-31
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1994-04-27
    IIF 14 - Secretary → ME
  • 16
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-08-23 ~ 2001-09-04
    IIF 12 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.